Search icon

CANDELLA CONSTRUCTION CO. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CANDELLA CONSTRUCTION CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 2016 (9 years ago)
Entity Number: 4942866
ZIP code: 14092
County: Niagara
Place of Formation: New York
Address: 552 GREENFIELD RD, LEWISTON, NY, United States, 14092

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
KENNETH CANDELLA DOS Process Agent 552 GREENFIELD RD, LEWISTON, NY, United States, 14092

Agent

Name Role Address
KENNETH CANDELLA Agent 552 GREENFIELD RD, LEWISTON, NY, 14092

Chief Executive Officer

Name Role Address
KENNETH CANDELLA Chief Executive Officer 552 GREENFIELD RD, LEWISTON, NY, United States, 14092

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 552 GREENFIELD RD, LEWISTON, NY, 14092, USA (Type of address: Chief Executive Officer)
2018-05-02 2024-05-01 Address 552 GREENFIELD RD, LEWISTON, NY, 14092, USA (Type of address: Chief Executive Officer)
2016-05-06 2024-05-01 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2016-05-06 2024-05-01 Address 552 GREENFIELD RD, LEWISTON, NY, 14092, USA (Type of address: Registered Agent)
2016-05-06 2024-05-01 Address 552 GREENFIELD RD, LEWISTON, NY, 14092, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501042282 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220513002454 2022-05-13 BIENNIAL STATEMENT 2022-05-01
200505060163 2020-05-05 BIENNIAL STATEMENT 2020-05-01
180502006858 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160506010307 2016-05-06 CERTIFICATE OF INCORPORATION 2016-05-06

USAspending Awards / Financial Assistance

Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20500.00
Total Face Value Of Loan:
20500.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
129100.00
Total Face Value Of Loan:
247800.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12600.00
Total Face Value Of Loan:
12600.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$20,500
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$20,586.49
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $20,494
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$12,600
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$12,686.65
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $9,600
Utilities: $1,062
Mortgage Interest: $0
Rent: $1,938
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State